DERRICK'S TAXI'S LIMITED
Status | DISSOLVED |
Company No. | 09831402 |
Category | Private Limited Company |
Incorporated | 19 Oct 2015 |
Age | 8 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
DERRICK'S TAXI'S LIMITED is an dissolved private limited company with number 09831402. It was incorporated 8 years, 7 months, 15 days ago, on 19 October 2015 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 1 Bruch & Co Limited, 1 School Lane, Wisbech, PE13 1AW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
New address: 1 Bruch & Co Limited, 1 School Lane Wisbech PE13 1AW
Old address: 24 Market Place Swaffham Norfolk PE37 7QH England
Change date: 2021-07-21
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
New address: 24 Market Place Swaffham Norfolk PE37 7QH
Change date: 2021-04-15
Old address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Gazette filings brought up to date
Date: 11 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Derrick Holmes
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mr Derrick Holmes
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: 30 Market Place Swaffham Norfolk PE37 7QH England
New address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick Holmes
Change date: 2017-03-20
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 21 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-20
Old address: 30 st James Street Kings Lynn Norfolk PE30 5DA United Kingdom
New address: 30 Market Place Swaffham Norfolk PE37 7QH
Documents
Some Companies
4TH FLOOR,LONDON,W1B 1PN
Number: | 11689622 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SAVILE ROW,LONDON,W1S 2ES
Number: | 10809049 |
Status: | ACTIVE |
Category: | Public Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 11284462 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNELS FARM RESIDENTS LIMITED
KENNELS COTTAGE, OUTWOOD LANE OUTWOOD LANE,REDHILL,RH1 4NJ
Number: | 07354127 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | 10680986 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007145 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |